About

Registered Number: 04477555
Date of Incorporation: 04/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 2 months ago)
Registered Address: Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

 

Marriotts Nominees Ltd was registered on 04 July 2002 and has its registered office in Essex, it's status is listed as "Dissolved". There are no directors listed for the business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 18 August 2010
CH04 - Change of particulars for corporate secretary 18 August 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 18 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
287 - Change in situation or address of Registered Office 01 April 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 24 August 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 12 July 2005
363a - Annual Return 30 July 2004
RESOLUTIONS - N/A 19 April 2004
AA - Annual Accounts 19 April 2004
288b - Notice of resignation of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
363s - Annual Return 28 July 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
NEWINC - New incorporation documents 04 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.